Prestwich
Manchester
M25 0TL
Director Name | Mr Jacob Akiva Halpern |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2011(51 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Secretary Name | Mr David Olsberg |
---|---|
Status | Current |
Appointed | 01 April 2013(52 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Director Name | Mr David Olsberg |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2013(52 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Director Name | Mrs Gella Braina Klein |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(32 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Brantwood Road Salford Lancashire M7 4EN |
Director Name | Mrs Vivienne Chaya Lewin |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(32 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Princes Park Avenue London NW11 0JT |
Director Name | Martin Weisz |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(32 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 09 September 2009) |
Role | Company Director |
Correspondence Address | 16 Waterpark Road Salford Lancashire M7 4ET |
Secretary Name | Mrs Hilary Phyllis Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(32 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Stanley Road Salford Lancashire M7 4RW |
Director Name | Mrs Rosalyn Halpern |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(49 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Waterpark Road Salford Lancashire M7 4FT |
Director Name | Mrs Hilary Phyllis Olsberg |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(49 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Stanley Road Salford Lancashire M7 4RW |
Registered Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
60 at £1 | M W Family Investments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £561,018 |
Cash | £3,481 |
Current Liabilities | £942,843 |
Latest Accounts | 5 April 2021 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 5 April 2023 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 07 April |
Latest Return | 14 December 2022 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2023 (9 months from now) |
24 November 2011 | Delivered on: 28 November 2011 Persons entitled: Nationwide Building Society Classification: Charge over rent account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all right title and interest in the charged balance being the balance for the time being on the rent account and includes all interest accrued thereon. Outstanding |
---|---|
24 November 2011 | Delivered on: 28 November 2011 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property. Outstanding |
31 March 2004 | Delivered on: 7 April 2004 Persons entitled: Nationwide Building Society Classification: Debenture (full) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
31 March 2004 | Delivered on: 7 April 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 1-7 princess road thornton cleveleys registered together with land abutting on a back road between promeneade and derby road cleveleys t/n LA705332, t/n LA686004 & t/n LA686022. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
25 March 1998 | Delivered on: 1 April 1998 Satisfied on: 18 November 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 October 1963 | Delivered on: 12 November 1963 Satisfied on: 9 November 2011 Persons entitled: Barclays Bank LTD Classification: Inst. Of charge Secured details: All monies due etc. Particulars: 11, 13, 15, 17, 19, 23, edith avenue, withington, manchester. Fully Satisfied |
4 January 2022 | Previous accounting period shortened from 10 April 2021 to 9 April 2021 (1 page) |
---|---|
30 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
24 December 2021 | Previous accounting period extended from 30 March 2021 to 10 April 2021 (1 page) |
24 June 2021 | Micro company accounts made up to 5 April 2020 (4 pages) |
24 March 2021 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
24 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 5 April 2019 (3 pages) |
31 December 2019 | Previous accounting period shortened from 1 April 2019 to 31 March 2019 (1 page) |
22 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 5 April 2018 (3 pages) |
2 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
31 December 2018 | Previous accounting period shortened from 2 April 2018 to 1 April 2018 (1 page) |
27 March 2018 | Micro company accounts made up to 5 April 2017 (3 pages) |
20 March 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2017 | Previous accounting period shortened from 3 April 2017 to 2 April 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
16 February 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
3 January 2017 | Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page) |
3 January 2017 | Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
18 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Director's details changed for Mr David Olsberg on 14 November 2013 (2 pages) |
18 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Director's details changed for Mr David Olsberg on 14 November 2013 (2 pages) |
31 December 2015 | Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page) |
2 April 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-04-02
|
30 March 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
31 December 2014 | Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page) |
30 December 2014 | Previous accounting period extended from 30 March 2014 to 6 April 2014 (1 page) |
30 December 2014 | Previous accounting period extended from 30 March 2014 to 6 April 2014 (1 page) |
30 December 2014 | Previous accounting period extended from 30 March 2014 to 6 April 2014 (1 page) |
27 October 2014 | Appointment of Mr David Olsberg as a director on 6 May 2013 (3 pages) |
27 October 2014 | Appointment of Mr David Olsberg as a director on 6 May 2013 (3 pages) |
27 October 2014 | Appointment of Mr David Olsberg as a director on 6 May 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
26 March 2014 | Termination of appointment of Hilary Olsberg as a director (1 page) |
26 March 2014 | Appointment of Mr David Olsberg as a secretary (2 pages) |
26 March 2014 | Termination of appointment of Vivienne Lewin as a director (1 page) |
26 March 2014 | Termination of appointment of Hilary Olsberg as a secretary (1 page) |
26 March 2014 | Termination of appointment of Rosalyn Halpern as a director (1 page) |
26 March 2014 | Termination of appointment of Gella Klein as a director (1 page) |
26 March 2014 | Termination of appointment of Hilary Olsberg as a director (1 page) |
26 March 2014 | Appointment of Mr David Olsberg as a secretary (2 pages) |
26 March 2014 | Termination of appointment of Vivienne Lewin as a director (1 page) |
26 March 2014 | Termination of appointment of Hilary Olsberg as a secretary (1 page) |
26 March 2014 | Termination of appointment of Rosalyn Halpern as a director (1 page) |
26 March 2014 | Termination of appointment of Gella Klein as a director (1 page) |
5 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
27 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
27 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
14 November 2013 | Registered office address changed from 86 Princess St Manchester M1 6NP on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 86 Princess St Manchester M1 6NP on 14 November 2013 (1 page) |
17 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
5 January 2013 | Accounts for a small company made up to 5 April 2012 (5 pages) |
5 January 2013 | Accounts for a small company made up to 5 April 2012 (5 pages) |
5 January 2013 | Accounts for a small company made up to 5 April 2012 (5 pages) |
31 May 2012 | Appointment of Mr Jacob Akiva Halpern as a director (2 pages) |
31 May 2012 | Appointment of Mr Jacob Akiva Halpern as a director (2 pages) |
30 April 2012 | Accounts for a small company made up to 5 April 2011 (6 pages) |
30 April 2012 | Accounts for a small company made up to 5 April 2011 (6 pages) |
30 April 2012 | Accounts for a small company made up to 5 April 2011 (6 pages) |
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
29 December 2011 | Previous accounting period shortened from 1 April 2011 to 31 March 2011 (1 page) |
29 December 2011 | Previous accounting period shortened from 1 April 2011 to 31 March 2011 (1 page) |
29 December 2011 | Previous accounting period shortened from 1 April 2011 to 31 March 2011 (1 page) |
20 December 2011 | Memorandum and Articles of Association (2 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Statement of company's objects (2 pages) |
20 December 2011 | Memorandum and Articles of Association (2 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Statement of company's objects (2 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 March 2011 | Accounts for a small company made up to 5 April 2010 (6 pages) |
31 March 2011 | Accounts for a small company made up to 5 April 2010 (6 pages) |
31 March 2011 | Accounts for a small company made up to 5 April 2010 (6 pages) |
30 December 2010 | Previous accounting period shortened from 2 April 2010 to 1 April 2010 (1 page) |
30 December 2010 | Previous accounting period shortened from 2 April 2010 to 1 April 2010 (1 page) |
30 December 2010 | Previous accounting period shortened from 2 April 2010 to 1 April 2010 (1 page) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Accounts for a small company made up to 5 April 2009 (6 pages) |
28 April 2010 | Accounts for a small company made up to 5 April 2009 (6 pages) |
28 April 2010 | Accounts for a small company made up to 5 April 2009 (6 pages) |
16 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
11 March 2010 | Termination of appointment of Martin Weisz as a director (1 page) |
11 March 2010 | Termination of appointment of Martin Weisz as a director (1 page) |
28 January 2010 | Previous accounting period shortened from 3 April 2009 to 2 April 2009 (1 page) |
28 January 2010 | Previous accounting period shortened from 3 April 2009 to 2 April 2009 (1 page) |
28 January 2010 | Previous accounting period shortened from 3 April 2009 to 2 April 2009 (1 page) |
24 September 2009 | Director's change of particulars / vivian lewin / 24/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / vivian lewin / 24/09/2009 (1 page) |
17 September 2009 | Director appointed hilary phyllis olsberg (2 pages) |
17 September 2009 | Director appointed rosalyn halpern (2 pages) |
17 September 2009 | Director appointed hilary phyllis olsberg (2 pages) |
17 September 2009 | Director appointed rosalyn halpern (2 pages) |
2 March 2009 | Accounts for a small company made up to 5 April 2008 (5 pages) |
2 March 2009 | Accounts for a small company made up to 5 April 2008 (5 pages) |
2 March 2009 | Accounts for a small company made up to 5 April 2008 (5 pages) |
26 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
26 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
27 May 2008 | Accounts for a small company made up to 5 April 2007 (5 pages) |
27 May 2008 | Accounts for a small company made up to 5 April 2007 (5 pages) |
27 May 2008 | Accounts for a small company made up to 5 April 2007 (5 pages) |
25 January 2008 | Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page) |
25 January 2008 | Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page) |
2 January 2008 | Return made up to 14/12/07; no change of members (7 pages) |
2 January 2008 | Return made up to 14/12/07; no change of members (7 pages) |
4 May 2007 | Accounts for a small company made up to 5 April 2006 (5 pages) |
4 May 2007 | Accounts for a small company made up to 5 April 2006 (5 pages) |
4 May 2007 | Accounts for a small company made up to 5 April 2006 (5 pages) |
7 February 2007 | Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page) |
7 February 2007 | Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page) |
22 December 2006 | Return made up to 14/12/06; full list of members (7 pages) |
22 December 2006 | Return made up to 14/12/06; full list of members (7 pages) |
4 February 2006 | Accounts for a small company made up to 5 April 2005 (5 pages) |
4 February 2006 | Accounts for a small company made up to 5 April 2005 (5 pages) |
4 February 2006 | Accounts for a small company made up to 5 April 2005 (5 pages) |
26 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
26 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
24 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
17 January 2005 | Accounts for a small company made up to 5 April 2004 (5 pages) |
17 January 2005 | Accounts for a small company made up to 5 April 2004 (5 pages) |
17 January 2005 | Accounts for a small company made up to 5 April 2004 (5 pages) |
7 April 2004 | Particulars of mortgage/charge (5 pages) |
7 April 2004 | Particulars of mortgage/charge (4 pages) |
7 April 2004 | Particulars of mortgage/charge (5 pages) |
7 April 2004 | Particulars of mortgage/charge (4 pages) |
26 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
7 January 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
7 January 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
7 January 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
27 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
27 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
21 January 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
21 January 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
28 January 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
28 January 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
28 January 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
14 January 2002 | Return made up to 14/12/01; full list of members (8 pages) |
14 January 2002 | Return made up to 14/12/01; full list of members (8 pages) |
8 February 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
8 February 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
8 February 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
15 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
9 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
9 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
9 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
14 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
14 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
4 May 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
4 May 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
4 May 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
25 January 1999 | Accounting reference date extended from 30/03/98 to 05/04/98 (1 page) |
25 January 1999 | Accounting reference date extended from 30/03/98 to 05/04/98 (1 page) |
4 January 1999 | Return made up to 14/12/98; full list of members (9 pages) |
4 January 1999 | Return made up to 14/12/98; full list of members (9 pages) |
21 January 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
21 January 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
21 January 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
5 January 1998 | Return made up to 14/12/97; no change of members (7 pages) |
5 January 1998 | Return made up to 14/12/97; no change of members (7 pages) |
23 January 1997 | Return made up to 14/12/96; no change of members (7 pages) |
23 January 1997 | Return made up to 14/12/96; no change of members (7 pages) |
15 January 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
15 January 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
15 January 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
12 February 1996 | Return made up to 14/12/95; full list of members
|
12 February 1996 | Return made up to 14/12/95; full list of members
|
24 January 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
24 January 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
24 January 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
11 April 1995 | Return made up to 14/12/94; no change of members (10 pages) |
11 April 1995 | Return made up to 14/12/94; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
26 May 1960 | Certificate of incorporation (1 page) |
26 May 1960 | Certificate of incorporation (1 page) |